Pontefract
West Yorkshire
WF8 2PD
Secretary Name | Paul Martin Corbett |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1993(5 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Wood Green Castleford West Yorkshire WF10 5PH |
Director Name | Mr Alan Coaker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16b Park Drive Heaton Bradford Yorkshire BD9 4DR |
Director Name | Simon Jonathon Grensted |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Suite 41 67-69 Chancery Lane London WC2A 1AF |
Secretary Name | Duke Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1993) |
Correspondence Address | 57 Duke Street Grosvenor Square London W1M 5DU |
Website | www.dukeslimited.co.uk/ |
---|---|
Telephone | 01785 825500 |
Telephone region | Stafford |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 December 1999 | Dissolved (1 page) |
---|---|
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
30 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | O/C re. B/d date (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | Appointment of a voluntary liquidator (1 page) |
24 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 48 portland place london W1N 4AJ (1 page) |
24 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
7 March 1995 | Return made up to 14/05/94; full list of members (6 pages) |